WU REALISATION 2011 LIMITED
Status | DISSOLVED |
Company No. | 05048209 |
Category | Private Limited Company |
Incorporated | 18 Feb 2004 |
Age | 20 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2015 |
Years | 9 years, 8 days |
SUMMARY
WU REALISATION 2011 LIMITED is an dissolved private limited company with number 05048209. It was incorporated 20 years, 3 months, 13 days ago, on 18 February 2004 and it was dissolved 9 years, 8 days ago, on 25 May 2015. The company address is Citypoint Citypoint, Bristol, BS1 6PL, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2015
Action Date: 19 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-19
Documents
Liquidation voluntary creditors return of final meeting
Date: 25 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Nov 2013
Action Date: 19 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2012
Action Date: 19 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-19
Documents
Certificate change of name company
Date: 03 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed utopia works LIMITED\certificate issued on 03/11/11
Documents
Change of name notice
Date: 03 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Liquidation voluntary statement of affairs with form attached
Date: 01 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Oct 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-05
Old address: Suite a Jubilee Centre 10-12 Lombard Road South Wimbledon London SW19 3TZ
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-18
Officer name: Mr Kevin Thomas Mashford
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 18 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Nash
Change date: 2011-02-18
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date changes to shareholders
Date: 16 Apr 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person secretary company with change date
Date: 16 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joanna Camilla Mashford
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Garry Nash
Change date: 2010-02-01
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 01 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed garry nash
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john reed
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/04/05
Documents
Legacy
Date: 25 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/04/04--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 28 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 28/02/04 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLOSSOMING (RESTAURANT) LIMITED
13 LAVENDER AVENUE,WORCESTER PARK,KT4 8RP
Number: | 06301218 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 KINGFISHER REACH KINGFISHER REACH,WETHERBY,LS22 5LX
Number: | 11259687 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS 67 LONDON ROAD,NOTTINGHAMSHIRE,NG24 1RZ
Number: | 03840706 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE LANGUAGE SERVICES LIMITED
90 ELAINE AVENUE,ROCHESTER,ME2 2YP
Number: | 06883731 |
Status: | ACTIVE |
Category: | Private Limited Company |
T C C CONSULTANCY SERVICES LTD
78 CALDY ROAD,LLANDAFF NORTH,CF14 2LL
Number: | 10608696 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXLEY HOUSE 2 OAKWOOD COURT,ANNESLEY NOTTINGHAM,NG15 0DR
Number: | 03835115 |
Status: | ACTIVE |
Category: | Private Limited Company |